This company is commonly known as Broomham Trusted Ltd. The company was founded 9 years ago and was given the registration number 09205771. The firm's registered office is in LONDON. You can find them at Flat 45 Wisden House, , London, . This company's SIC code is 52103 - Operation of warehousing and storage facilities for land transport activities.
Name | : | BROOMHAM TRUSTED LTD |
---|---|---|
Company Number | : | 09205771 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 September 2014 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Flat 45 Wisden House, London, United Kingdom, SW8 1LT |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 1c, 55, Forest Road, Leicester, England, LE5 0BT | Director | 02 February 2023 | Active |
5 Gordon Street, Northampton, United Kingdom, NN2 6BY | Director | 13 December 2017 | Active |
4 Spur Walk, Manchester, England, M8 9ED | Director | 24 May 2019 | Active |
5 Broadfield Road, Stoke On Trent, United Kingdom, ST6 5PW | Director | 06 September 2019 | Active |
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA | Director | 05 September 2014 | Active |
59 Dene View Crescent, Sunderland, United Kingdom, SR4 0LP | Director | 12 November 2019 | Active |
7, Cross Bank, Padiham, Burnley, United Kingdom, BB12 8QD | Director | 13 January 2017 | Active |
Flat 45 Wisden House, London, United Kingdom, SW8 1LT | Director | 07 July 2020 | Active |
2, Mossbank, Livingston, United Kingdom, EH54 6EA | Director | 18 May 2017 | Active |
11 Lord Lytton Avenue, Coventry, United Kingdom, CV2 5JP | Director | 02 December 2020 | Active |
3 The Cloisters, Hemingbrough, Selby, England, YO8 6QR | Director | 10 January 2019 | Active |
108 Acton Lane, London, England, NW10 8TX | Director | 12 April 2018 | Active |
Flat 12, 12 Commercial Court, Glasgow, United Kingdom, G5 0PL | Director | 24 September 2014 | Active |
49, Warwick Avenue, Bedford, United Kingdom, MK40 2EG | Director | 07 May 2015 | Active |
15, Mount Road, Chatham, Kent, United Kingdom, ME4 5RN | Director | 06 August 2015 | Active |
Mr Mohammed Ayyaz | ||
Notified on | : | 02 February 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1996 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 1c, 55, Forest Road, Leicester, England, LE5 0BT |
Nature of control | : |
|
Ms Nerea Pelaez Garcia | ||
Notified on | : | 02 December 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1998 |
Nationality | : | Spanish |
Country of residence | : | United Kingdom |
Address | : | 11 Lord Lytton Avenue, Coventry, United Kingdom, CV2 5JP |
Nature of control | : |
|
Mr Kelvin Papozo | ||
Notified on | : | 07 July 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1991 |
Nationality | : | Spanish |
Country of residence | : | United Kingdom |
Address | : | Flat 45 Wisden House, London, United Kingdom, SW8 1LT |
Nature of control | : |
|
Mr Marc Ferguson | ||
Notified on | : | 12 November 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1986 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 59 Dene View Crescent, Sunderland, United Kingdom, SR4 0LP |
Nature of control | : |
|
Mr Aaron Chamberlain | ||
Notified on | : | 06 September 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1997 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 5 Broadfield Road, Stoke On Trent, United Kingdom, ST6 5PW |
Nature of control | : |
|
Mr James Carey | ||
Notified on | : | 24 May 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1976 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 4 Spur Walk, Manchester, England, M8 9ED |
Nature of control | : |
|
Mrs Beryl Rispin | ||
Notified on | : | 10 January 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1963 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 3 The Cloisters, Hemingbrough, Selby, England, YO8 6QR |
Nature of control | : |
|
Mr Edward Roberts | ||
Notified on | : | 12 April 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1977 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 108 Acton Lane, London, England, NW10 8TX |
Nature of control | : |
|
Mr Adrian Bogdan | ||
Notified on | : | 13 December 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1984 |
Nationality | : | Romanian |
Country of residence | : | United Kingdom |
Address | : | 5 Gordon Street, Northampton, United Kingdom, NN2 6BY |
Nature of control | : |
|
Mr Gareth Paton | ||
Notified on | : | 18 May 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1969 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 2 Mossbank, Livingston, United Kingdom, EH54 6EA |
Nature of control | : |
|
Benjamin Wells | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1975 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-26 | Gazette | Gazette dissolved voluntary. | Download |
2023-08-17 | Confirmation statement | Confirmation statement with updates. | Download |
2023-07-11 | Gazette | Gazette notice voluntary. | Download |
2023-07-03 | Dissolution | Dissolution application strike off company. | Download |
2023-03-24 | Accounts | Accounts with accounts type micro entity. | Download |
2023-02-09 | Persons with significant control | Change to a person with significant control. | Download |
2023-02-09 | Officers | Change person director company with change date. | Download |
2023-02-08 | Persons with significant control | Notification of a person with significant control. | Download |
2023-02-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-02-08 | Officers | Appoint person director company with name date. | Download |
2023-02-08 | Officers | Termination director company with name termination date. | Download |
2023-02-08 | Address | Change registered office address company with date old address new address. | Download |
2022-08-12 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-28 | Accounts | Accounts with accounts type micro entity. | Download |
2021-08-19 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-24 | Accounts | Accounts with accounts type micro entity. | Download |
2020-12-23 | Address | Change registered office address company with date old address new address. | Download |
2020-12-23 | Persons with significant control | Notification of a person with significant control. | Download |
2020-12-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-12-23 | Officers | Appoint person director company with name date. | Download |
2020-12-23 | Officers | Termination director company with name termination date. | Download |
2020-09-10 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-28 | Address | Change registered office address company with date old address new address. | Download |
2020-07-28 | Persons with significant control | Notification of a person with significant control. | Download |
2020-07-28 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.